14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mr Manojkumar Chandubhai Patel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 23 March 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mr Alnazir Rajabali Thobani |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 04 February 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 29 West Heath Gardens Hampstead London NW3 7TR |
Director Name | Mrs Salma Thobani |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 24 October 2002) |
Role | Shop Assistant |
Correspondence Address | 52 Hawtrey Road Swiss Cottage London NW3 3SS |
Secretary Name | Mrs Salma Thobani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 52 Hawtrey Road Swiss Cottage London NW3 3SS |
Secretary Name | Gulbanu Rajabali Thobani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 February 2013) |
Role | Property Manager |
Correspondence Address | Richfields Temple House 221 - 225 Station Harrow Harrow Middlesex HA1 2TH |
Website | sandylightpharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72671138 |
Telephone region | London |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sandylight LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 September 2004 | Delivered on: 23 September 2004 Satisfied on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 May 1987 | Delivered on: 8 June 1987 Satisfied on: 5 February 2013 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 malden road london NW5 (freehold) and all fixtures therein. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
26 July 2014 | Registered office address changed from Richfields Temple House 221 - 225 Station Harrow Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page) |
26 July 2014 | Registered office address changed from Richfields Temple House 221 - 225 Station Harrow Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
24 May 2013 | Appointment of Mr Manojkumar Chandubhai Patel as a director (2 pages) |
24 May 2013 | Appointment of Mrs Kalpna Manojkumar Patel as a director (2 pages) |
24 May 2013 | Appointment of Mr Manojkumar Chandubhai Patel as a director (2 pages) |
24 May 2013 | Termination of appointment of Alnazir Thobani as a director (1 page) |
24 May 2013 | Appointment of Mrs Kalpna Manojkumar Patel as a director (2 pages) |
24 May 2013 | Termination of appointment of Gulbanu Thobani as a secretary (1 page) |
24 May 2013 | Termination of appointment of Gulbanu Thobani as a secretary (1 page) |
24 May 2013 | Termination of appointment of Alnazir Thobani as a director (1 page) |
16 May 2013 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 May 2013 (1 page) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
6 February 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
4 March 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
6 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Secretary's details changed for Gulbanu Rajabali Thobani on 1 January 2010 (1 page) |
3 December 2010 | Secretary's details changed for Gulbanu Rajabali Thobani on 1 January 2010 (1 page) |
3 December 2010 | Secretary's details changed for Gulbanu Rajabali Thobani on 1 January 2010 (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
21 May 2010 | Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Alnazir Rajabali Thobani on 10 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Alnazir Rajabali Thobani on 10 October 2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
4 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
14 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
29 March 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
29 March 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 November 2004 | Return made up to 14/10/04; full list of members (5 pages) |
10 November 2004 | Return made up to 14/10/04; full list of members (5 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Company name changed awa properties LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed awa properties LIMITED\certificate issued on 07/09/04 (2 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
16 April 2004 | Return made up to 14/10/03; full list of members (5 pages) |
16 April 2004 | Return made up to 14/10/03; full list of members (5 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
21 January 2003 | Return made up to 14/10/02; full list of members (5 pages) |
21 January 2003 | Return made up to 14/10/02; full list of members (5 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
18 January 2002 | Return made up to 14/10/01; full list of members (5 pages) |
18 January 2002 | Return made up to 14/10/01; full list of members (5 pages) |
28 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
15 December 2000 | Return made up to 14/10/00; full list of members (5 pages) |
15 December 2000 | Return made up to 14/10/00; full list of members (5 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 November 1999 | Return made up to 14/10/99; full list of members (5 pages) |
23 November 1999 | Return made up to 14/10/99; full list of members (5 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
3 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
5 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
24 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
22 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (8 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (8 pages) |
25 January 1996 | Return made up to 14/10/95; no change of members (4 pages) |
25 January 1996 | Return made up to 14/10/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 November 1994 | Return made up to 14/10/94; full list of members (7 pages) |
14 November 1994 | Return made up to 14/10/94; full list of members (7 pages) |
27 October 1994 | Secretary's particulars changed;director's particulars changed (5 pages) |
27 October 1994 | Secretary's particulars changed;director's particulars changed (5 pages) |
3 October 1994 | Return made up to 14/10/93; full list of members (8 pages) |
3 October 1994 | Return made up to 14/10/93; full list of members (8 pages) |
9 February 1994 | Registered office changed on 09/02/94 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page) |
9 February 1994 | Registered office changed on 09/02/94 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page) |
3 November 1992 | Return made up to 14/10/92; no change of members
|
3 November 1992 | Return made up to 14/10/92; no change of members
|
22 October 1991 | Return made up to 14/10/91; no change of members (5 pages) |
22 October 1991 | Return made up to 14/10/91; no change of members (5 pages) |
9 November 1990 | Return made up to 14/10/90; full list of members (5 pages) |
9 November 1990 | Return made up to 14/10/90; full list of members (5 pages) |
26 July 1989 | Registered office changed on 26/07/89 from: industrial house grand arcade tally ho corner london N12 0EZ (2 pages) |
26 July 1989 | Return made up to 30/06/89; full list of members (9 pages) |
26 July 1989 | Registered office changed on 26/07/89 from: industrial house grand arcade tally ho corner london N12 0EZ (2 pages) |
26 July 1989 | Return made up to 30/06/89; full list of members (9 pages) |
8 June 1987 | Particulars of mortgage/charge (3 pages) |
8 June 1987 | Particulars of mortgage/charge (3 pages) |
18 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
1 October 1986 | Accounting reference date notified as 31/08 (1 page) |
1 October 1986 | Accounting reference date notified as 31/08 (1 page) |
13 August 1986 | Registered office changed on 13/08/86 from: 17 widegate street london E1 7HP (1 page) |
13 August 1986 | Registered office changed on 13/08/86 from: 17 widegate street london E1 7HP (1 page) |
13 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1986 | Certificate of Incorporation (2 pages) |
11 August 1986 | Certificate of Incorporation (2 pages) |